Advanced company searchLink opens in new window

BALLPARK PLUMBING & HEATING SERVICES LTD

Company number 06696327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
24 May 2022 AA Micro company accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
18 May 2021 AA Micro company accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
22 Aug 2020 CH01 Director's details changed for Mr Jamie Alexander Philpott on 31 July 2020
22 Aug 2020 TM02 Termination of appointment of Lisa Mordan as a secretary on 31 July 2020
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 CH01 Director's details changed for Mr Jamie Alexander Philpott on 1 July 2014
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
09 Oct 2013 AD01 Registered office address changed from C/O Luci Pollard Ltd 150 Bridge Street Wye Ashford Kent TN25 5DP England on 9 October 2013